Background WavePink WaveYellow Wave

TRISTEL PLC (04728199)

TRISTEL PLC (04728199) is an active UK company. incorporated on 9 April 2003. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRISTEL PLC has been registered for 23 years. Current directors include HOLTHOF, Bruno Luc Myriam, Dr, JENKINS, Tom Arther John, NAPPER, Isabel Josephine Sutherland and 3 others.

Company Number
04728199
Status
active
Type
plc
Incorporated
9 April 2003
Age
23 years
Address
Unit 1b Lynx Business Park, Newmarket, CB8 7NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLTHOF, Bruno Luc Myriam, Dr, JENKINS, Tom Arther John, NAPPER, Isabel Josephine Sutherland, SASSONE, Matthew Giovanni, STEPHENS, Caroline Jane, WASYL, Anna Katarzyna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTEL PLC

TRISTEL PLC is an active company incorporated on 9 April 2003 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRISTEL PLC was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04728199

PLC Company

Age

23 Years

Incorporated 9 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

TRISTEL (HOLDINGS) LIMITED
From: 20 June 2003To: 24 May 2005
BONDCO 1005 LIMITED
From: 9 April 2003To: 20 June 2003
Contact
Address

Unit 1b Lynx Business Park Fordham Road Snailwell Newmarket, CB8 7NY,

Timeline

159 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Dec 09
Director Joined
Jun 10
Funding Round
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Left
Dec 12
Director Left
May 14
Director Left
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Loan Cleared
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Left
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Director Left
Jul 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
136
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

DELGANY CORPORATE SERVICES LIMITED

Active
Regents Park Road, LondonN3 1DP
Corporate secretary
Appointed 30 Jun 2025

HOLTHOF, Bruno Luc Myriam, Dr

Active
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born July 1961
Director
Appointed 05 Feb 2019

JENKINS, Tom Arther John

Active
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born June 1972
Director
Appointed 19 Oct 2017

NAPPER, Isabel Josephine Sutherland

Active
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born January 1958
Director
Appointed 29 May 2020

SASSONE, Matthew Giovanni

Active
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born May 1975
Director
Appointed 02 Sept 2024

STEPHENS, Caroline Jane

Active
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born December 1967
Director
Appointed 01 Jan 2021

WASYL, Anna Katarzyna

Active
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born May 1980
Director
Appointed 01 Sept 2025

ALLARD, Heidi

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Secretary
Appointed 04 Oct 2022
Resigned 10 Jan 2025

BARNES, Paul Martin

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Secretary
Appointed 02 Feb 2005
Resigned 31 Dec 2013

DIXON, Elizabeth Amanda

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Secretary
Appointed 10 Jan 2025
Resigned 30 Jun 2025

DIXON, Elizabeth Amanda

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Secretary
Appointed 01 Jan 2014
Resigned 04 Oct 2022

SWINNEY, Paul Christopher

Resigned
Leys Farm House Church Lane, HaverhillCB9 7TL
Secretary
Appointed 24 May 2004
Resigned 02 Feb 2005

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 09 Apr 2003
Resigned 24 May 2004

BARNES, Paul Martin

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born September 1953
Director
Appointed 24 May 2004
Resigned 15 Dec 2020

CLARKE, Peter

Resigned
12 Greenacres, ChichesterPO20 7HL
Born November 1963
Director
Appointed 24 May 2004
Resigned 13 Dec 2011

DIXON, Elizabeth Amanda

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born March 1970
Director
Appointed 02 Jun 2010
Resigned 30 Jun 2025

GREEN, Bruce Philip

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born December 1944
Director
Appointed 04 Apr 2008
Resigned 31 Dec 2013

LEEMANS, Bart

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born November 1962
Director
Appointed 06 Dec 2018
Resigned 02 Sept 2024

ORR, David William

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born September 1959
Director
Appointed 01 Oct 2015
Resigned 16 Dec 2024

SAMLER, Christopher Hadley

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born July 1957
Director
Appointed 24 Oct 2011
Resigned 15 Oct 2014

SOLER, Antonio Francisco

Resigned
40 Chelsea Park Gardens, LondonSW3 6AB
Born November 1975
Director
Appointed 19 Jun 2007
Resigned 13 Dec 2011

SOLER, Francisco Angel

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born November 1945
Director
Appointed 24 May 2004
Resigned 02 Jan 2019

STEPHENS, Peter Francis Howard

Resigned
The Manor House Ropsley Road, GranthamNG33 4AF
Born October 1955
Director
Appointed 24 May 2004
Resigned 11 Dec 2012

SWINNEY, Paul Christopher

Resigned
Unit 1b Lynx Business Park, NewmarketCB8 7NY
Born December 1957
Director
Appointed 24 May 2004
Resigned 02 Sept 2024

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 09 Apr 2003
Resigned 24 May 2004
Fundings
Financials
Latest Activities

Filing History

295

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Legacy
22 May 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Resolution
31 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
13 March 2021
SH01Allotment of Shares
Capital Allotment Shares
21 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Memorandum Articles
21 January 2021
MAMA
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 December 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Interim
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
6 August 2015
RP04RP04
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
6 March 2015
RP04RP04
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
16 February 2015
RP04RP04
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
13 May 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Memorandum Articles
22 December 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Resolution
20 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
29 April 2010
AR01AR01
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Interim
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Auditors Resignation Company
7 May 2008
AUDAUD
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288cChange of Particulars
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
24 January 2008
AAAnnual Accounts
Legacy
18 October 2007
287Change of Registered Office
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
8 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2006
AAAnnual Accounts
Statement Of Affairs
13 September 2005
SASA
Legacy
13 September 2005
88(2)R88(2)R
Legacy
9 August 2005
353a353a
Legacy
27 June 2005
353a353a
Legacy
21 June 2005
88(2)R88(2)R
Legacy
10 June 2005
88(2)R88(2)R
Legacy
9 June 2005
PROSPPROSP
Legacy
31 May 2005
88(2)R88(2)R
Legacy
31 May 2005
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
24 May 2005
CERT7CERT7
Re Registration Memorandum Articles
24 May 2005
MARMAR
Auditors Report
24 May 2005
AUDRAUDR
Accounts Balance Sheet
24 May 2005
BSBS
Auditors Statement
24 May 2005
AUDSAUDS
Legacy
24 May 2005
43(3)e43(3)e
Legacy
24 May 2005
43(3)43(3)
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
88(2)R88(2)R
Legacy
12 August 2004
88(2)R88(2)R
Statement Of Affairs
12 August 2004
SASA
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
88(2)R88(2)R
Legacy
29 June 2004
122122
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
123Notice of Increase in Nominal Capital
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2003
NEWINCIncorporation